ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maxie Richards Foundation

Maxie Richards Foundation is an active company incorporated on 8 November 2000 with the registered office located in Tighnabruaich, Argyll and Bute. Maxie Richards Foundation was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC212660
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
24 years
Incorporated 8 November 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2024 (10 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
The King's Court Annexe
Kames
Tighnabruaich
PA21 2BH
Scotland
Address changed on 23 Jan 2025 (7 months ago)
Previous address was Flat 2 King's Court Kames Tighnabruaich PA21 2BH Scotland
Telephone
01413347799
Email
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Farmer • British • Lives in Scotland • Born in Nov 1957
Director • Architect • British • Lives in Scotland • Born in Nov 1953
Director • Minister Of Religion • British • Lives in Scotland • Born in Nov 1958
Director • Manager Private Investment Fund • English • Lives in Scotland • Born in Jul 1951
Director • Senior Development Worker • Scottish • Lives in Scotland • Born in Jul 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Otter Ferry Land And Sea Limited
Mr Alastair Kenneth Barge is a mutual person.
Active
Otter Ferry Seafish Limited
Mr Alastair Kenneth Barge is a mutual person.
Active
Hope Connections
Stephen Wishart is a mutual person.
Active
Our Power (Cairndow) Community Interest Company
Mr Alastair Kenneth Barge is a mutual person.
Active
Our Hydro Limited
Mr Alastair Kenneth Barge is a mutual person.
Active
Evanachan Hydro Limited
Mr Alastair Kenneth Barge is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£89.94K
Decreased by £5.22K (-5%)
Turnover
£166.57K
Increased by £6.42K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£340.03K
Increased by £7.84K (+2%)
Total Liabilities
-£5.03K
Decreased by £631 (-11%)
Net Assets
£335K
Increased by £8.48K (+3%)
Debt Ratio (%)
1%
Decreased by 0.22% (-13%)
Latest Activity
Registered Address Changed
7 Months Ago on 23 Jan 2025
Confirmation Submitted
8 Months Ago on 11 Dec 2024
Registered Address Changed
8 Months Ago on 11 Dec 2024
Full Accounts Submitted
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 18 Dec 2023
Full Accounts Submitted
2 Years Ago on 29 Aug 2023
Annette Christian Resigned
2 Years 7 Months Ago on 6 Feb 2023
Registered Address Changed
2 Years 9 Months Ago on 20 Nov 2022
Confirmation Submitted
2 Years 9 Months Ago on 20 Nov 2022
Full Accounts Submitted
3 Years Ago on 13 Jun 2022
Get Credit Report
Discover Maxie Richards Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Flat 2 King's Court Kames Tighnabruaich PA21 2BH Scotland to The King's Court Annexe Kames Tighnabruaich PA21 2BH on 23 January 2025
Submitted on 23 Jan 2025
Registered office address changed from Flat 2 the King's Court Flat 2 the King's Court Kames Tighnabruaich PA21 2BH Scotland to Flat 2 King's Court Kames Tighnabruaich PA21 2BH on 11 December 2024
Submitted on 11 Dec 2024
Confirmation statement made on 8 November 2024 with no updates
Submitted on 11 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 29 Oct 2024
Confirmation statement made on 8 November 2023 with no updates
Submitted on 18 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Aug 2023
Termination of appointment of Annette Christian as a director on 6 February 2023
Submitted on 9 Feb 2023
Confirmation statement made on 8 November 2022 with no updates
Submitted on 20 Nov 2022
Registered office address changed from West Cowal Manse Kames Tighnabruaich Argyll PA21 2AD Scotland to Flat 2 the King's Court Flat 2 the King's Court Kames Tighnabruaich PA21 2BH on 20 November 2022
Submitted on 20 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 13 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year